EVEST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Registered office address changed from 118 Pall Mall C/O Box Energi Limited London SW1Y 5ED England to 118 Pall Mall London SW1Y 5EA on 2022-05-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Registered office address changed from 118 Pall Mall London SW1Y 5ED England to 118 Pall Mall C/O Box Energi Limited London SW1Y 5ED on 2021-08-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM MOAT

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SOUTHWORTH / 20/07/2019

View Document

28/07/1928 July 2019 DIRECTOR APPOINTED MR JAMES WILLIAM MOAT

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 COMPANY NAME CHANGED ARCA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/05/19

View Document

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM 389 GATHURST ROAD ORRELL WIGAN LANCASHIRE WN5 0LL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 COMPANY NAME CHANGED BOX ENERGI GROUP LIMITED CERTIFICATE ISSUED ON 26/11/18

View Document

26/11/1826 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1813 August 2018 COMPANY NAME CHANGED THERMALINK LIMITED CERTIFICATE ISSUED ON 13/08/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/09/1516 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADSHAW

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR RICHARD BRIAN MORT

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR MICHAEL JAMES SOUTHWORTH

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM CHARTER COURT 2 WELL HOUSE BARNS CHESTER CH4 0DH UNITED KINGDOM

View Document

10/09/1310 September 2013 COMPANY NAME CHANGED NJDGS LIMITED CERTIFICATE ISSUED ON 10/09/13

View Document

10/09/1310 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/135 September 2013 CHANGE OF NAME 02/09/2013

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL JONES

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR ANDREW JAMES BRADSHAW

View Document

26/04/1326 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1213 March 2012 DIRECTOR APPOINTED MR NIGEL CHRISTIAN JONES

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company